|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 17 March 2026 with no updates
|
|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Mr Marcus Ephraim Deans on 25 March 2026
|
|
|
04 Jul 2025
|
04 Jul 2025
Change of details for Eradigm Holdings Limited as a person with significant control on 4 July 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 July 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 17 March 2025 with updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Second filing for the notification of Eradigm Holdings Limited as a person with significant control
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 17 March 2024 with updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Director's details changed for Mr Marcus Ephraim Deans on 22 May 2022
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
23 Apr 2022
|
23 Apr 2022
Confirmation statement made on 17 March 2022 with updates
|
|
|
21 May 2021
|
21 May 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 17 March 2021 with updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Previous accounting period extended from 30 November 2019 to 31 December 2019
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 17 March 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Cessation of S.I.R Consulting as a person with significant control on 25 June 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Cessation of Penfeather Partners Limited as a person with significant control on 25 June 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Notification of Eradigm Holdings Limited as a person with significant control on 25 June 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from Citycal House Bridge Road Business Park Haywards Heath West Sussex RH16 1TX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 March 2019
|